CBS CREDIT (UK) LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

01/02/251 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

14/05/2414 May 2024 Register inspection address has been changed from Coppergate House 16 Brune Street London E1 7NJ England to 40 Bellingham Gardens Houghton Regis Dunstable LU5 6RP

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/04/2324 April 2023 Registered office address changed from 40 40 Bellingham Gardens Houghton Regis LU5 6RP England to 40 Bellingham Gardens Houghton Regis Dunstable LU5 6RP on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/01/223 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/02/208 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM ROOM 209 WB 2ND 38 MOUNT PLEASANT LONDON WC1X 0AN

View Document

08/05/198 May 2019 SAIL ADDRESS CHANGED FROM: ROOM 209 WB 2ND 38 MOUNT PLEASANT LONDON WC1X 0AN ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2018

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS ONALO

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/12/1725 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY ONALO / 13/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS ONALO

View Document

01/12/141 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM ROOM 209, WB 2ND FLOOR 38 MOUNT PLEASANT LONDON WC1X 0AN ENGLAND

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 74 CHURCH RD LONDON SE19 2EZ

View Document

01/05/141 May 2014 SAIL ADDRESS CREATED

View Document

01/05/141 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/05/141 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/05/1325 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY DELE OSUNSANYA

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED KINGSLEY ONALO

View Document

18/04/1218 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/09/1118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS MONDAY EJIMA ONALO / 01/01/2010

View Document

22/07/1022 July 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

12/06/0912 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

20/03/0620 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company